Advanced company searchLink opens in new window

SPRING (BRANDS) LIMITED

Company number 03454861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
08 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
10 Feb 2010 AD02 Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England
10 Feb 2010 AD02 Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England
10 Feb 2010 AD02 Register inspection address has been changed
10 Dec 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
09 Jul 2009 AA Accounts made up to 31 December 2008
06 Nov 2008 288b Appointment Terminated Director peter darraugh
06 Nov 2008 288b Appointment Terminated Secretary gavin tagg
05 Nov 2008 288a Secretary appointed timothy briant
05 Nov 2008 288a Director appointed neil thomas george martin
08 Oct 2008 363s Return made up to 03/10/08; no change of members
24 Jul 2008 AA Accounts made up to 31 December 2007
21 Apr 2008 288c Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW
29 Oct 2007 AA Accounts made up to 31 December 2006
17 Oct 2007 363s Return made up to 03/10/07; no change of members
19 Oct 2006 363s Return made up to 03/10/06; full list of members
18 Oct 2006 288a New director appointed
17 Oct 2006 288b Director resigned
14 Mar 2006 AA Accounts made up to 31 December 2005
03 Nov 2005 AA Accounts made up to 31 December 2004
20 Oct 2005 363s Return made up to 03/10/05; full list of members
20 Oct 2005 287 Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG